Company Information for HAMSARD 3232 LIMITED
3RD FLOOR MERCURY HOUSE, 117 WATERLOO ROAD, LONDON, SE1 8UL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HAMSARD 3232 LIMITED | |
Legal Registered Office | |
3RD FLOOR MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL Other companies in NN1 | |
Company Number | 07472997 | |
---|---|---|
Company ID Number | 07472997 | |
Date formed | 2010-12-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 06:20:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MH SECRETARIES LIMITED |
||
MICHAEL PHILIP BARNES |
||
RICHARD WILLIAM JAMES MCKENZIE |
||
PAUL RICHARD PRESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PAUL DENNING |
Company Secretary | ||
JAMES NATHAN PROUDLOCK |
Company Secretary | ||
JAMES NATHAN PROUDLOCK |
Director | ||
SHEENA SYLVIA KIDD |
Director | ||
DAVID JOHN ROTH |
Director | ||
RICHARD DAVID TAYLOR |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYMARKET FILMS PLC | Company Secretary | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
13-23 EVELYN GARDENS LIMITED | Company Secretary | 2017-11-14 | CURRENT | 1996-04-02 | Active | |
BERWICK HOUSE CONSTRUCTION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-10-20 | Dissolved 2018-08-07 | |
PT2 REALISATIONS 2020 LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | In Administration | |
GOOD GROWTH TECHNOLOGY LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2011-08-31 | Active | |
ACCOMPLISH GROUP SUPPORT LIMITED | Company Secretary | 2015-07-07 | CURRENT | 1987-11-03 | Active | |
CARNABY'S POST AND VFX LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
ADVANCED TRAVEL TECHNOLOGIES LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2015-04-22 | Active | |
DKG HOLDING LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2016-09-20 | |
GITHUB SOFTWARE UK LTD. | Company Secretary | 2015-01-28 | CURRENT | 2006-12-28 | Active | |
INTUITIVE SEARCH TECHNOLOGIES LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
INTELLIGENT REACH LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2014-04-08 | Active | |
DEBENTURES LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2006-11-29 | Active | |
DUNCARY 11 LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2012-02-29 | Active | |
TRUE LENS SERVICES LIMITED | Company Secretary | 2014-12-16 | CURRENT | 2001-03-01 | Active | |
AMPLIENCE (UK) LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2010-02-02 | Active | |
BURRANA LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
INFOASSET LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2002-02-26 | Active | |
INFORMED DECISIONS (ITM) LIMITED | Company Secretary | 2014-04-15 | CURRENT | 2014-02-13 | Active | |
CYTORI LTD. | Company Secretary | 2014-02-07 | CURRENT | 2014-02-07 | Liquidation | |
CARNABY'S FOOTSOLDIER LIMITED | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
WHITTON URBAN LAND LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
CHRISTCHURCH COURT HOLDINGS LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-12-21 | Active | |
CHRISTCHURCH COURT (UK) LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-10-20 | Active | |
HAMSARD 3267 LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2011-09-26 | Active | |
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
GLOCARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-08-18 | Active | |
NUGO CARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-09-25 | Active | |
HUNTERS MOOR 929 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-02-01 | Active | |
HUNTERS MOOR 930 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-19 | Active | |
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
HUNTERS MOOR RESIDENTIAL LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-13 | Active | |
ENIGMA DATA SOLUTIONS LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2011-03-09 | Active - Proposal to Strike off | |
CARNABY INTERNATIONAL SALES AND DISTRIBUTION LIMITED | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
PT REALISATIONS 2020 LIMITED | Company Secretary | 2013-05-09 | CURRENT | 1989-04-11 | In Administration | |
PH REALISATIONS 2020 LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | In Administration | |
INTERICA LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2004-12-15 | Active | |
CARNABY'S SUPERBIKER PLC | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Dissolved 2017-06-20 | |
TOKYNGTON HOMES LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2016-04-12 | |
ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
TANYGRAIG LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-04-08 | Active - Proposal to Strike off | |
AFFINITY CORPORATION LTD | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | In Administration | |
VODACOM UK LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2008-11-04 | Active | |
VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2006-10-12 | Active | |
CARNABY'S OTHELLO PLC | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
STORM AVIATION LIMITED | Company Secretary | 2011-10-05 | CURRENT | 2004-09-13 | Active | |
3D NDT LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D ONCOLOGY LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D OSTEO LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
ZEPTOLAB UK LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
BUDD (SHIRT MAKERS) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 1933-11-04 | Active | |
CVS HOMES LIMITED | Company Secretary | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2016-11-15 | |
CARNABY INTERNATIONAL PICTURES PLC | Company Secretary | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2017-06-27 | |
CARNABY INTERNATIONAL PRODUCTIONS PLC | Company Secretary | 2009-11-09 | CURRENT | 2009-11-09 | Active - Proposal to Strike off | |
MAGENTA PROPERTY & INVESTMENTS LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2017-12-12 | |
CARNABY FILM PRODUCTIONS PLC | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2015-07-28 | |
TRACSCARE 2006 LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2005-05-20 | Active | |
TRACSCARE 2006 GROUP LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-02-01 | Active | |
CASCADE CARE HOLDINGS LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-10 | Active | |
MK PARTNERSHIP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-07-08 | |
CARNABY MEDIA PLC | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Dissolved 2014-11-25 | |
ACCOMPLISH GROUP PROPERTY LIMITED | Company Secretary | 2004-01-26 | CURRENT | 2003-12-24 | Active | |
CARNABY INTERNATIONAL LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
CARNABY PICTURES PLC | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Dissolved 2016-07-12 | |
EXECUTIVE AND BUSINESS RELOCATION LIMITED | Company Secretary | 2002-04-04 | CURRENT | 2002-04-04 | Dissolved 2013-08-20 | |
TREVES UK LIMITED | Company Secretary | 1997-03-08 | CURRENT | 1989-10-19 | Active | |
MINERVA NEUROLOGICAL CONSULTANCY LTD | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
MEDCAN INVESTMENTS LTD | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active - Proposal to Strike off | |
CHRISTCHURCH COURT (UK) LIMITED | Director | 2017-09-01 | CURRENT | 2009-10-20 | Active | |
CHRISTCHURCH COURT LIMITED | Director | 2017-09-01 | CURRENT | 1997-06-12 | Active | |
CONTEMPORARY GLASS SOCIETY | Director | 2016-09-16 | CURRENT | 2004-03-03 | Active | |
VICTOR M. A. PROPERTY LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD | Director | 2015-09-25 | CURRENT | 2015-09-24 | Active | |
INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
HUNTERS MOOR 930 LIMITED | Director | 2013-08-02 | CURRENT | 2013-07-19 | Active | |
HUNTERS MOOR 929 LIMITED | Director | 2013-08-01 | CURRENT | 2013-02-01 | Active | |
HUNTERS MOOR 928 LIMITED | Director | 2013-07-31 | CURRENT | 2013-02-01 | Active | |
THEROS PHARMA LTD | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
GLOCARE LIMITED | Director | 2010-10-12 | CURRENT | 2009-08-18 | Active | |
NUGO CARE LIMITED | Director | 2010-10-12 | CURRENT | 2009-09-25 | Active | |
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
HUNTERS MOOR RESIDENTIAL LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Active | |
HUNTERS MOOR NEUROREHAB LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2013-12-03 | |
CHRISTCHURCH COURT (UK) LIMITED | Director | 2017-09-01 | CURRENT | 2009-10-20 | Active | |
HUNTERS MOOR 929 LIMITED | Director | 2017-09-01 | CURRENT | 2013-02-01 | Active | |
HUNTERS MOOR 930 LIMITED | Director | 2017-09-01 | CURRENT | 2013-07-19 | Active | |
CHRISTCHURCH COURT LIMITED | Director | 2017-09-01 | CURRENT | 1997-06-12 | Active | |
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 2008-10-14 | Active | |
MENSANA LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
NEWCO A 13 LIMITED | Director | 2014-07-02 | CURRENT | 2013-12-12 | Active | |
HUNTERS MOOR 930 LIMITED | Director | 2013-08-01 | CURRENT | 2013-07-19 | Active | |
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED | Director | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
GLOCARE LIMITED | Director | 2013-07-31 | CURRENT | 2009-08-18 | Active | |
NUGO CARE LIMITED | Director | 2013-07-31 | CURRENT | 2009-09-25 | Active | |
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED | Director | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
HUNTERS MOOR RESIDENTIAL LIMITED | Director | 2013-07-31 | CURRENT | 2008-10-13 | Active | |
HUNTERS MOOR 929 LIMITED | Director | 2013-04-26 | CURRENT | 2013-02-01 | Active | |
HUNTERS MOOR 928 LIMITED | Director | 2013-04-26 | CURRENT | 2013-02-01 | Active | |
HAMSARD 3267 LIMITED | Director | 2012-01-03 | CURRENT | 2011-09-26 | Active | |
CHRISTCHURCH COURT HOLDINGS LIMITED | Director | 2010-09-14 | CURRENT | 2009-12-21 | Active | |
CHRISTCHURCH COURT (UK) LIMITED | Director | 2010-09-14 | CURRENT | 2009-10-20 | Active | |
CHRISTCHURCH COURT LIMITED | Director | 2010-09-14 | CURRENT | 1997-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074729970014 | ||
REGISTERED OFFICE CHANGED ON 24/06/24 FROM 1 Suffolk Way Sevenoaks Kent TN13 1YL England | ||
Change of details for Hamsard 3267 Limited as a person with significant control on 2024-06-24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
DIRECTOR APPOINTED KEITH BROWNER | ||
APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Katy Lineker on 2022-09-15 | |
CH01 | Director's details changed for Miss Katy Lineker on 2022-06-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074729970012 | |
AA01 | Current accounting period extended from 31/03/22 TO 30/09/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074729970011 | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074729970010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM 2 Christchurch Road Abington Northampton NN1 5LL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER STEPHEN HARRIS | |
AP01 | DIRECTOR APPOINTED ANDREA KINKADE | |
AA01 | Current accounting period shortened from 30/04/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP BARNES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074729970009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED MRS RUTH REBECCA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD PRESTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID JACKSON | |
AD04 | Register(s) moved to registered office address 2 Christchurch Road Abington Northampton NN1 5LL | |
TM02 | Termination of appointment of Mh Secretaries Limited on 2018-08-24 | |
RES01 | ADOPT ARTICLES 17/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074729970009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074729970008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES | |
TM02 | Termination of appointment of Michael Paul Denning on 2017-07-18 | |
AP01 | DIRECTOR APPOINTED PROFESSOR MICHAEL PHILIP BARNES | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES MCKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NATHAN PROUDLOCK | |
TM02 | Termination of appointment of James Nathan Proudlock on 2017-07-18 | |
AP03 | Appointment of Michael Paul Denning as company secretary on 2017-07-18 | |
AP01 | DIRECTOR APPOINTED MICHAEL PAUL DENNING | |
Annotation | ||
AP01 | DIRECTOR APPOINTED PAUL RICHARD PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEENA SYLVIA KIDD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074729970007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074729970006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROTH | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP03 | SECRETARY APPOINTED JAMES NATHAN PROUDLOCK | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 17/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROTH / 13/12/2013 | |
AP01 | DIRECTOR APPOINTED JAMES NATHAN PROUDLOCK | |
RP04 | SECOND FILING WITH MUD 17/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP04 | CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 17/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
AA01 | CURREXT FROM 31/12/2011 TO 30/04/2012 | |
AR01 | 17/12/11 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
RES01 | ADOPT ARTICLES 03/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED RICHARD TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED SHEENA KIDD | |
AP01 | DIRECTOR APPOINTED DAVID ROTH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AIB GROUP (UK) P.L.C | ||
Outstanding | AIB GROUP (UK) P.L.C | ||
LEGAL CHARGE | Outstanding | MS SOCIETY NOMINEES LIMITED | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | SOVEREIGN CAPITAL PARTNERS LLP | |
ASSIGNMENT | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK P.L.C. |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |